Company NameFlorcraft Limited
DirectorDavid Lees
Company StatusADMINISTRATION ORDER
Company Number02678982
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr David Lees
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressPlot 5
Harlington Road
Adwick On Dearne
Mexborough
Secretary NameRobert Peterson
NationalityBritish
StatusCurrent
Appointed13 July 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleSolicitor
Correspondence AddressNant Yr Onnen Catsash
Newport
Gwent
NP9 8EE
Wales
Secretary NameMr Trevor Symonds
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 1995)
RoleCompany Director
Correspondence AddressLockwood House 43 Midfield Road
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 9BZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,606,544
Gross Profit£387,581
Net Worth£41,367
Cash£63
Current Liabilities£1,516,961

Accounts

Latest Accounts31 March 1995 (29 years ago)
Next Accounts Due30 July 1997 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due3 February 2017 (overdue)

Filing History

10 January 2000Notice of completion of voluntary arrangement (3 pages)
10 January 2000Notice of completion of voluntary arrangement (3 pages)
23 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1999 (2 pages)
23 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1999 (2 pages)
23 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1999 (2 pages)
9 November 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 November 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 October 1998Administrator's abstract of receipts and payments (2 pages)
6 October 1998Administrator's abstract of receipts and payments (2 pages)
13 October 1997Administrator's abstract of receipts and payments (2 pages)
13 October 1997Administrator's abstract of receipts and payments (2 pages)
27 May 1997Administrator's abstract of receipts and payments (2 pages)
27 May 1997Administrator's abstract of receipts and payments (2 pages)
20 December 1996Statement of administrator's proposal (16 pages)
20 December 1996Statement of administrator's proposal (16 pages)
30 October 1996Return made up to 20/01/96; change of members; amend (8 pages)
30 October 1996Return made up to 20/01/96; change of members; amend (8 pages)
7 October 1996Administration Order (4 pages)
7 October 1996Administration Order (4 pages)
27 September 1996Notice of Administration Order (1 page)
27 September 1996Notice of Administration Order (1 page)
27 September 1996Registered office changed on 27/09/96 from: 110-112 chepstow road newport gwent NP9 8EG (1 page)
27 September 1996Registered office changed on 27/09/96 from: 110-112 chepstow road newport gwent NP9 8EG (1 page)
18 April 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
18 April 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Full accounts made up to 31 March 1995 (17 pages)
12 February 1996Return made up to 20/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Full accounts made up to 31 March 1995 (17 pages)
12 February 1996Return made up to 20/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995Registered office changed on 12/09/95 from: 1A diamond avenue kirkby in ashfield notts NG17 7GN (1 page)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 1A diamond avenue kirkby in ashfield notts NG17 7GN (1 page)
18 May 1995Auditor's resignation (2 pages)
18 May 1995Auditor's resignation (2 pages)
3 May 1995Full accounts made up to 31 March 1994 (12 pages)
3 May 1995Full accounts made up to 31 March 1994 (12 pages)
20 March 1995Return made up to 20/01/95; full list of members (6 pages)
20 March 1995Return made up to 20/01/95; full list of members (6 pages)